Search icon

ZANTR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ZANTR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANTR HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000088115
FEI/EIN Number 82-3310541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16900 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33162
Mail Address: 16900 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN RICHARD President 5007 sw 167th avenue, miramar, FL, 33027
JEAN RICHARD Director 5007 sw 167th avenue, miramar, FL, 33027
BETHEL ARAM Vice President 5007 sw 167th avenue, miramar, FL, 33027
BETHEL ARAM Secretary 5007 sw 167th avenue, miramar, FL, 33027
BETHEL ARAM Treasurer 5007 sw 167th avenue, miramar, FL, 33027
BETHEL ARAM Director 5007 sw 167th avenue, miramar, FL, 33027
LIPSON STUART AESQUIRE Agent 16900 NE 19TH AVENUE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-10 - -
REGISTERED AGENT NAME CHANGED 2020-08-10 LIPSON, STUART A, ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-11-03
REINSTATEMENT 2020-08-10
ANNUAL REPORT 2018-05-04
Domestic Profit 2017-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State